Company NamePeter The Tiler Limited
DirectorPeter Law
Company StatusActive
Company Number04782874
CategoryPrivate Limited Company
Incorporation Date1 June 2003(20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NamePeter Law
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(same day as company formation)
RoleTiling Contractor
Country of ResidenceUnited Kingdom
Correspondence Address26 Orchard Piece
Blackmore
Ingatestone
Essex
CM4 0RY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed01 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameBrenda Anne Law
NationalityBritish
StatusResigned
Appointed01 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 Orchard Piece
Blackmore
Ingatestone
Essex
CM4 0RY
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed01 June 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Nine Ashes Farm Cottages
Nine Ashes
Ingatestone
Essex
CM4 0LD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Ongar
WardHigh Ongar, Willingale and The Rodings
Built Up AreaPaslow Wood Common
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£1,501
Cash£256
Current Liabilities£3,423

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Next Accounts Due30 April 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 June 2018 (5 years, 11 months ago)
Next Return Due15 June 2019 (overdue)

Filing History

18 May 2021Restoration by order of the court (4 pages)
26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
3 September 2019Application to strike the company off the register (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
14 December 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
29 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
27 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
20 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
24 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
3 April 2016Termination of appointment of Brenda Anne Law as a secretary on 3 April 2016 (1 page)
3 April 2016Termination of appointment of Brenda Anne Law as a secretary on 3 April 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
19 June 2015Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to 1 Nine Ashes Farm Cottages Nine Ashes Ingatestone Essex CM4 0LD on 19 June 2015 (1 page)
19 June 2015Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to 1 Nine Ashes Farm Cottages Nine Ashes Ingatestone Essex CM4 0LD on 19 June 2015 (1 page)
18 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
18 June 2010Director's details changed for Peter Law on 1 June 2010 (2 pages)
18 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Peter Law on 1 June 2010 (2 pages)
18 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Peter Law on 1 June 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
19 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 June 2009Return made up to 01/06/09; full list of members (3 pages)
22 June 2009Return made up to 01/06/09; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
21 November 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
4 July 2008Return made up to 01/06/08; full list of members (6 pages)
4 July 2008Return made up to 01/06/08; full list of members (6 pages)
27 October 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
27 October 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
21 June 2007Return made up to 01/06/07; full list of members (6 pages)
21 June 2007Return made up to 01/06/07; full list of members (6 pages)
28 September 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 June 2006Return made up to 01/06/06; full list of members (6 pages)
15 June 2006Return made up to 01/06/06; full list of members (6 pages)
13 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
13 June 2005Return made up to 01/06/05; full list of members (6 pages)
13 June 2005Return made up to 01/06/05; full list of members (6 pages)
29 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
29 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 November 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
25 November 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
3 June 2004Return made up to 01/06/04; full list of members (6 pages)
3 June 2004Return made up to 01/06/04; full list of members (6 pages)
3 July 2003Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
3 July 2003Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
2 July 2003New secretary appointed (2 pages)
2 July 2003New secretary appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Registered office changed on 23/06/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
23 June 2003Ad 01/06/03-13/06/03 £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2003Registered office changed on 23/06/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
23 June 2003Ad 01/06/03-13/06/03 £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2003Secretary resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Secretary resigned (1 page)
1 June 2003Incorporation (15 pages)
1 June 2003Incorporation (15 pages)